AA |
Full accounts data made up to December 31, 2022
filed on: 6th, July 2023
|
accounts |
Free Download
(20 pages)
|
CH01 |
On June 2, 2023 director's details were changed
filed on: 15th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(20 pages)
|
CERTNM |
Company name changed newday group LTDcertificate issued on 14/12/21
filed on: 14th, December 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Full accounts data made up to December 31, 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 10th, June 2020
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2019
filed on: 21st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 16, 2019 new director was appointed.
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(19 pages)
|
CH01 |
On December 11, 2017 director's details were changed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 4th, December 2017
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 01/12/17
filed on: 4th, December 2017
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 4th, December 2017
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on December 4, 2017: 1000.00 GBP
filed on: 4th, December 2017
|
capital |
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Handyside Street London N1C 4DA. Change occurred on June 19, 2017. Company's previous address: Two Pancras Square London N1C 4AG England.
filed on: 19th, June 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on April 13, 2017: 80515766.00 GBP
filed on: 15th, May 2017
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(20 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, March 2017
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, March 2017
|
resolution |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2017
filed on: 6th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 2, 2017
filed on: 6th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 2, 2017
filed on: 6th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2017
filed on: 27th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2017
filed on: 27th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2017
filed on: 27th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2017
filed on: 27th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Two Pancras Square London N1C 4AG. Change occurred on July 1, 2016. Company's previous address: Level 2 50 New Bond Street London W1S 1BJ.
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 26, 2015
filed on: 18th, September 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 26, 2014
filed on: 23rd, September 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on September 23, 2014: 65739119.00 GBP
|
capital |
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 1st, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 23, 2014
filed on: 23rd, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 20th, June 2014
|
accounts |
Free Download
(18 pages)
|
CH01 |
On May 14, 2014 director's details were changed
filed on: 4th, June 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed invicta card services LIMITEDcertificate issued on 01/04/14
filed on: 1st, April 2014
|
change of name |
Free Download
(4 pages)
|
AP01 |
On March 12, 2014 new director was appointed.
filed on: 12th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 26, 2013
filed on: 13th, September 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2013
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On November 26, 2012 new director was appointed.
filed on: 26th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 25, 2011 director's details were changed
filed on: 17th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 26, 2012
filed on: 17th, September 2012
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2012
filed on: 13th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On December 22, 2011 new director was appointed.
filed on: 22nd, December 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2011
filed on: 13th, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 13, 2011 new director was appointed.
filed on: 13th, December 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed invicta eurocard services LIMITEDcertificate issued on 08/12/11
filed on: 8th, December 2011
|
change of name |
Free Download
(3 pages)
|
AP01 |
On December 7, 2011 new director was appointed.
filed on: 7th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 7, 2011 new director was appointed.
filed on: 7th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 17, 2011 new director was appointed.
filed on: 17th, November 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 14, 2011 new director was appointed.
filed on: 14th, November 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 2, 2011: 65739119.00 GBP
filed on: 8th, November 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, November 2011
|
resolution |
Free Download
(15 pages)
|
AP01 |
On November 3, 2011 new director was appointed.
filed on: 3rd, November 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 3, 2011 new director was appointed.
filed on: 3rd, November 2011
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 25th, October 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed invicta bidco LIMITEDcertificate issued on 25/10/11
filed on: 25th, October 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on October 21, 2011 to change company name
|
change of name |
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 25th, October 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 4, 2011
filed on: 4th, October 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 4, 2011. Old Address: One Bishops Square London E1 6AD United Kingdom
filed on: 4th, October 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 4, 2011
filed on: 4th, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 3, 2011
filed on: 3rd, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 3, 2011
filed on: 3rd, October 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 3, 2011
filed on: 3rd, October 2011
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 27th, September 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed alnery no. 2994 LIMITEDcertificate issued on 27/09/11
filed on: 27th, September 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on September 25, 2011 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2011
|
incorporation |
Free Download
(23 pages)
|